Background WavePink WaveYellow Wave

HIDOWNE FINANCE LIMITED (NI626573)

HIDOWNE FINANCE LIMITED (NI626573) is an active UK company. incorporated on 9 September 2014. with registered office in Belfast. The company operates in the Construction sector, engaged in development of building projects. HIDOWNE FINANCE LIMITED has been registered for 11 years. Current directors include ADAIR, Margaret Florence.

Company Number
NI626573
Status
active
Type
ltd
Incorporated
9 September 2014
Age
11 years
Address
Aisling House Aisling House, Belfast, BT9 5FL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ADAIR, Margaret Florence
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIDOWNE FINANCE LIMITED

HIDOWNE FINANCE LIMITED is an active company incorporated on 9 September 2014 with the registered office located in Belfast. The company operates in the Construction sector, specifically engaged in development of building projects. HIDOWNE FINANCE LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

NI626573

LTD Company

Age

11 Years

Incorporated 9 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Aisling House Aisling House 50 Stranmillis Embankment Belfast, BT9 5FL,

Timeline

3 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Dec 14
Director Joined
Dec 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ADAIR, Margaret Florence

Active
Aisling House, BelfastBT9 5FL
Born October 1967
Director
Appointed 09 Sept 2014

ADAIR, Neil Robert

Resigned
Aisling House, BelfastBT9 5FL
Born June 1962
Director
Appointed 09 Sept 2014
Resigned 09 Sept 2014

Persons with significant control

3

Crannog Consultancy Limited

Active
Stranmillis Embankment, BelfastBT9 5FL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2016

Mrs Margaret Florence Adair

Active
Aisling House, BelfastBT9 5FL
Born October 1967

Nature of Control

Significant influence or control
Notified 09 Sept 2016

Blackstown Limited

Active
Fort Road, BelfastBT8 8LX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
4 February 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
4 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Incorporation Company
9 September 2014
NEWINCIncorporation